Search icon

HRH DOOR CORP. - Florida Company Profile

Company Details

Entity Name: HRH DOOR CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: 855631
FEI/EIN Number 340901513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1995 HOLLYWOOD AVE., PENSACOLA, FL, 32505, US
Mail Address: 1995 HOLLYWOOD AVE., PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MULLET WILLIS J President 1995 HOLLYWOOD AVE., PENSACOLA, FL, 32505
Gressett Amy Treasurer 1995 HOLLYWOOD AVE., PENSACOLA, FL, 32505
Gressett Amy Agent 1995 HOLLYWOOD AVE., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 Gressett, Amy -
CHANGE OF MAILING ADDRESS 2017-04-27 1995 HOLLYWOOD AVE., PENSACOLA, FL 32505 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1995 HOLLYWOOD AVE., PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1995 HOLLYWOOD AVE., PENSACOLA, FL 32505 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-10-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-11-10 HRH DOOR CORP. -
NAME CHANGE AMENDMENT 2010-05-10 HOMERUN HOLDINGS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000097783 TERMINATED 1000000073112 3826 2021 2008-02-25 2028-03-26 $ 43,296.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State